Company NameForrest And Crabtree Limited
DirectorsMark Thomas Fisher and Philip Nuttall
Company StatusDissolved
Company Number00158501
CategoryPrivate Limited Company
Incorporation Date4 September 1919(104 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMark Thomas Fisher
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(75 years, 7 months after company formation)
Appointment Duration29 years, 1 month
RoleBuilders Merchant
Correspondence Address61 Petre Crescent
Rishton
Blackburn
Lancashire
BB1 4RB
Director NamePhilip Nuttall
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(75 years, 7 months after company formation)
Appointment Duration29 years, 1 month
RoleBuilders Merchant
Correspondence Address4 Manitoba Close
Lammack
Blackburn
Lancashire
BB2 7DR
Secretary NameMark Thomas Fisher
NationalityBritish
StatusCurrent
Appointed20 August 1997(78 years after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address61 Petre Crescent
Rishton
Blackburn
Lancashire
BB1 4RB
Director NameRussell Bancroft
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(71 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address3 Fairview
Dinckley
Blackburn
Lancashire
BB6 8AN
Director NameMr Roger Andrew Rozee
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(71 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 June 1997)
RoleCompany Representative
Correspondence Address29 Barker Lane
Mellor
Blackburn
Lancashire
BB2 7ED
Secretary NameMr Mark Shiner
NationalityBritish
StatusResigned
Appointed14 July 1991(71 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 August 1997)
RoleCompany Director
Correspondence Address49 Caunce Street
Blackpool
Lancashire
FY1 3NE
Director NamePaul Anthony Sagar
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(75 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 March 1996)
RoleBuilders Merchant
Correspondence Address11 Kings Bridge Close
Blackburn
Lancashire
BB2 4RY
Director NameMr Mark Shiner
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(75 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 August 1997)
RoleSecretary
Correspondence Address49 Caunce Street
Blackpool
Lancashire
FY1 3NE

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£52,688
Cash£1,906
Current Liabilities£234,200

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

23 February 2007Dissolved (1 page)
23 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
23 November 2006Liquidators statement of receipts and payments (5 pages)
21 September 2006Liquidators statement of receipts and payments (5 pages)
16 March 2006Liquidators statement of receipts and payments (5 pages)
20 September 2005Liquidators statement of receipts and payments (5 pages)
29 March 2005Liquidators statement of receipts and payments (5 pages)
22 September 2004Liquidators statement of receipts and payments (5 pages)
18 March 2004Liquidators statement of receipts and payments (5 pages)
19 September 2003Liquidators statement of receipts and payments (5 pages)
2 April 2003Liquidators statement of receipts and payments (5 pages)
3 October 2002Liquidators statement of receipts and payments (5 pages)
22 March 2002Liquidators statement of receipts and payments (5 pages)
19 September 2001Liquidators statement of receipts and payments (5 pages)
16 March 2001Liquidators statement of receipts and payments (5 pages)
27 September 2000Liquidators statement of receipts and payments (5 pages)
20 March 2000Liquidators statement of receipts and payments (5 pages)
24 September 1999Liquidators statement of receipts and payments (5 pages)
22 March 1999Liquidators statement of receipts and payments (5 pages)
11 March 1998Statement of affairs (9 pages)
11 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 1998Appointment of a voluntary liquidator (1 page)
24 February 1998Registered office changed on 24/02/98 from: byrom st blackburn lancs BB2 2HW (1 page)
3 February 1998Accounts for a small company made up to 30 September 1996 (8 pages)
29 November 1997Declaration of satisfaction of mortgage/charge (1 page)
13 November 1997Particulars of mortgage/charge (3 pages)
24 October 1997Secretary resigned;director resigned (1 page)
24 October 1997New secretary appointed (2 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
18 August 1997Return made up to 14/07/97; full list of members (6 pages)
11 June 1997Director resigned (1 page)
27 September 1996Return made up to 14/07/96; no change of members (4 pages)
15 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
28 March 1996Director resigned (1 page)
29 November 1995Particulars of mortgage/charge (8 pages)
10 August 1995Return made up to 14/07/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)